Company NameRightsdd Limited
DirectorOliver Michael Cushing
Company StatusActive
Company Number10605267
CategoryPrivate Limited Company
Incorporation Date7 February 2017(7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Oliver Michael Cushing
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSenna Building Gorsuch Place
London
E2 8JF

Location

Registered AddressSenna Building
Gorsuch Place
London
E2 8JF
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 31 January 2023 (8 pages)
13 February 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (8 pages)
20 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (8 pages)
18 October 2021Registered office address changed from PO Box E2 8JF Senna Building Senna Building Gorsuch Place London E2 8JF England to Senna Building Gorsuch Place London E2 8JF on 18 October 2021 (1 page)
5 October 2021Registered office address changed from Wework Keltan House 115 Mare Street London E8 4RU England to PO Box E2 8JF Senna Building Senna Building Gorsuch Place London E2 8JF on 5 October 2021 (1 page)
19 February 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
11 February 2021Statement of capital following an allotment of shares on 17 September 2020
  • GBP 104.17
(3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (8 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 31 January 2019 (2 pages)
16 January 2020Registered office address changed from Flat 21 42 Violet Road London E3 3QG United Kingdom to Wework Keltan House 115 Mare Street London E8 4RU on 16 January 2020 (1 page)
16 January 2020Registered office address changed (1 page)
22 November 2019Previous accounting period shortened from 28 February 2019 to 31 January 2019 (1 page)
19 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
29 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
29 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 October 2018Statement of company's objects (2 pages)
15 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
5 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 December 2017Statement of capital following an allotment of shares on 13 December 2017
  • GBP 100
(3 pages)
18 December 2017Statement of capital following an allotment of shares on 13 December 2017
  • GBP 100
(3 pages)
21 November 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 94
(3 pages)
21 November 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 94
(3 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)